Search icon

PERCY'S SHOES, INC.

Branch

Company Details

Name: PERCY'S SHOES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2004 (21 years ago)
Branch of: PERCY'S SHOES, INC., Florida (Company Number P94000040555)
Entity Number: 3077261
ZIP code: 33480
County: New York
Place of Formation: Florida
Address: 251 ROYAL PALM WAY STE 200, Suite 200, Palm Beach, FL, United States, 33480
Principal Address: 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, United States, 33480

Chief Executive Officer

Name Role Address
PERCIVAL STEINHART III Chief Executive Officer 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, United States, 33480

DOS Process Agent

Name Role Address
PERCY'S SHOES INC. DOS Process Agent 251 ROYAL PALM WAY STE 200, Suite 200, Palm Beach, FL, United States, 33480

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-07-02 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-07-02 Address 251 ROYAL PALM WAY STE 200, Suite 209, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2012-07-18 2023-07-27 Address 251 ROYAL PALM WAY, SUITE 200, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001478 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230727001870 2023-07-27 BIENNIAL STATEMENT 2022-07-01
200702060175 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006726 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160706006798 2016-07-06 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1702544 OL VIO INVOICED 2014-06-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90900.00
Total Face Value Of Loan:
90900.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88705
Current Approval Amount:
88705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89291.44
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90900
Current Approval Amount:
90900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91922.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State